Company NameDe Beauvoir Kitchen Limited
DirectorVanessa Helen Miner
Company StatusActive
Company Number06671246
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 7 months ago)
Previous NameRingpass Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Vanessa Helen Miner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address152 De Beauvoir Road
London
N1 4DJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Websitedebeauvoirkitchen.co.uk

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Ms Vanessa Helen Miner
100.00%
Ordinary

Financials

Year2014
Net Worth£138
Cash£20,116
Current Liabilities£34,359

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

25 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
11 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 September 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
4 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 January 2011Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page)
4 January 2011Company name changed ringpass LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2011Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 152 De Beauvoir Road London N1 4DJ United Kingdom on 4 January 2011 (1 page)
4 January 2011Company name changed ringpass LIMITED\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2010-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
16 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
16 July 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
6 July 2010Annual return made up to 12 August 2009 with a full list of shareholders (11 pages)
6 July 2010Annual return made up to 12 August 2009 with a full list of shareholders (11 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
22 August 2008Director appointed vanessa helen miner (1 page)
22 August 2008Appointment terminated director A.C. directors LIMITED (1 page)
22 August 2008Appointment terminated director A.C. directors LIMITED (1 page)
22 August 2008Director appointed vanessa helen miner (1 page)
22 August 2008Registered office changed on 22/08/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page)
12 August 2008Incorporation (15 pages)
12 August 2008Incorporation (15 pages)